Ohio Southern Bankruptcy Court

Case number: 3:08-bk-35741 - The Antioch Company - Ohio Southern Bankruptcy Court

Case Information
Case title
The Antioch Company
Chapter
11
Judge
Guy R Humphrey
Filed
11/13/2008
Asset
Yes
Docket Header

JNTADMN, REOPENED, CLOSED




U.S. Bankruptcy Court
Southern District of Ohio (Dayton)
Bankruptcy Petition #: 3:08-bk-35741

Assigned to: Guy R Humphrey
Chapter 11
Voluntary
Asset
AP Case: Yes



Debtor disposition:  Discharge Not Applicable
Date filed:  11/13/2008
Date reopened (3):  11/14/2013
Date terminated:  12/12/2013
Plan confirmed:  01/27/2009
341 meeting:  12/10/2008

Debtor In Possession

The Antioch Company

888 Dayton Street
P.O. Box 28
Yellow Springs, OH 45387
GREENE-OH
Tax ID / EIN: 31-0510624

represented by
Tony M Alexander

7601 Paragon Road, Suite 301
Dayton, OH 45459
937-610-1990
Fax : 937-610-1991
Email: [email protected]

Chris L Dickerson

DLA Piper LLP (US)
203 N. LaSalle Street
Suite 1900
Chicago, IL 60601
312-368-7045
Email: [email protected]

Michael J Kaczka

McDonald Hopkins LLC
600 Superior Avenue East
Suite 2100
Cleveland, OH 44114
(216) 348-5400
Email: [email protected]

Sean D Malloy

McDonald Hopkins LLC
600 Superior Ave East
Suite 2100
Cleveland, OH 44114-2653
(216) 348-5400
Email: [email protected]

Timothy R Pohl

Skadden Arps Slate Meagher & Flom LLP
333 W Wacker Dr
Chicago, IL 60606-1285
(312) 407-0700
Fax : (312) 407-0411

Ryan J Rohlfsen

Skadden Arps Slate Meagher and Flom LLP
333 West Wacher Drive
Chicago, IL 60606-1285

Rena M Samole

Skadden Arps Slate Meagher & Flom LLP
333 W Wacker Dr
Chicago, IL 60606-1285
(312) 407-0700
Fax : (312) 407-0411

Trustee

W Timothy Miller

Taft Stettinius & Hollister LLP
1800 Firstar Tower
425 Walnut Street
Cincinnati, OH 45202-3957

represented by
Marcia Voorhis Andrew

Taft Stettinius & Hollister LLP
425 Walnut Street Suite 1800
Cincinnati, OH 45202
513-357-9671
Fax : 513-381-0205
Email: [email protected]

Paige Leigh Ellerman

Frost Brown Todd LLC
3300 Great American Tower
301 E. Fourth Street
Cincinnati, OH 45202

David C Greer

400 National City Center
Dayton, OH 45402
(937) 223-3277
Email: [email protected]

Aaron Mark Herzig

Taft Stettinius & Hollister LLP
425 Walnut Street, Suite 1800
Cincinnati, OH 45202
(513) 357-8768
Fax : (513) 381-0205
Email: [email protected]

Beth A Silvers

425 Walnut Street
Suite 1800
Cincinnati, OH 45202
513-381-2838
Fax : 513-381-0205
Email: [email protected]

U.S. Trustee

Asst US Trustee (Day)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215-2417
614-469-7411

represented by
Jeremy Shane Flannery

Office of the United States Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Fax : 614-469-7448
Email: [email protected]

Mary Anne Wilsbacher

USDOJ - Office of the U.S. Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411 x212
Fax : (614) 469-7448
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
W Timothy Miller

1800 Star Bank Center
425 Walnut Street
Cincinnati, OH 45202
513-381-2838
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/13/2013650Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 649 Order on Generic Motion) Notice Date 12/13/2013. (Admin.) (Entered: 12/14/2013)
12/12/2013Docket Text
BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio (3cl) (Entered: 12/12/2013)
12/10/2013649Docket Text
Order Granting Motion of the Antioch Company Litigation Trust to Extend the Termination Date of the Antioch Litigation Trust (Related Doc # 646) (3cl) (Entered: 12/11/2013)
11/16/2013648Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 645 Order on Motion to Reopen Case) Notice Date 11/16/2013. (Admin.) (Entered: 11/17/2013)
11/14/2013647Docket Text
Notice of Filing Motion Filed by Trustee W Timothy Miller (RE: related document(s) 646 Motion to Extend the Termination Date of the Antioch Company Litigation Trust Filed by Trustee W Timothy Miller (Attachments: # 1 Exhibit A # 2 Proposed Order)). (Andrew, Marcia) (Entered: 11/14/2013)
11/14/2013646Docket Text
Motion to Extend the Termination Date of the Antioch Company Litigation Trust Filed by Trustee W Timothy Miller (Attachments: # 1 Exhibit A # 2 Proposed Order) (Andrew, Marcia) Modified on 11/15/2013 (3cl).
DART
. (Entered: 11/14/2013)
11/14/2013645Docket Text
Order Reopening Main Bankruptcy Case for Limited Purpose (Related Doc # 644) (3cl) (Entered: 11/14/2013)
11/13/2013Docket Text
Receipt of Motion to Reopen Case(3:08-bk-35741) [motion,mreop] (1167.00) Filing Fee. Receipt Number 25310722, amount $1167.00. (Re: Doc# 644) (U.S. Treasury) (Entered: 11/13/2013)
11/13/2013644Docket Text
Motion to Reopen Case Fee Amount $1167 Filed by Trustee W Timothy Miller (Andrew, Marcia) (Entered: 11/13/2013)
08/07/2013643Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 642 Order on Generic Motion) Notice Date 08/07/2013. (Admin.) (Entered: 08/08/2013)